logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Anthony Henson

    Related profiles found in government register
  • Mr Paul Anthony Henson
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Leicester Street, Bulkington, Bedworth, CV12 9NG, England

      IIF 1 IIF 2
    • icon of address 52 Leicester Street, Bulkington, Bedworth, Warwickshire, CV12 9NG

      IIF 3
    • icon of address 52, Leicester Street, Bulkington, Bedworth, Warwickshire, CV12 9NG, England

      IIF 4
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, England

      IIF 5
    • icon of address 28, Delaware Road, Coventry, CV3 6LX, England

      IIF 6
  • Mr Paul Henson
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Leicester Street, Bulkington, Bedworth, CV12 9NG, England

      IIF 7
    • icon of address 16, Sketchley Road, Burbage, Hinckley, LE10 2DZ, England

      IIF 8 IIF 9
  • Mr Paul Henson
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Granville Close, Havant, Hants, PO9 2TR

      IIF 10
  • Henson, Paul Anthony
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Leicester Street, Bulkington, Bedworth, CV12 9NG, England

      IIF 11
    • icon of address 47 Nightingale Lane, Coventry, West Midlands, CV5 6AY

      IIF 12
  • Henson, Paul Anthony
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Delaware Road, Coventry, CV3 6LX, England

      IIF 13
  • Henson, Paul Anthony
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Leicester Street, Bulkington, Bedworth, Warwickshire, CV12 9NG, England

      IIF 14
    • icon of address 47 Nightingale Lane, Coventry, West Midlands, CV5 6AY

      IIF 15
  • Henson, Paul Anthony
    British managing director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Leicester Street, Bulkington, Bedworth, CV12 9NG, England

      IIF 16
    • icon of address 47 Nightingale Lane, Coventry, West Midlands, CV5 6AY

      IIF 17
  • Mr Paul Henson
    British born in December 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address La Bastide Nord, La Bastide Nord, Fougueyrolles, 33220, France

      IIF 18
    • icon of address 5 Granville Close, Havant, Hants, PO9 2TR

      IIF 19
  • Henson, Paul
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Leicester Street, Bulkington, Bedworth, CV12 9NG, England

      IIF 20
  • Henson, Paul
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sketchley Road, Burbage, Hinckley, LE10 2DZ, England

      IIF 21
  • Henson, Paul
    British director and company secretary born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Sketchley Road, Burbage, Hinckley, LE10 2DZ, England

      IIF 22
  • Henson, Paul Anthony
    British director born in March 1959

    Registered addresses and corresponding companies
    • icon of address 2 Ettington Road, Coventry, West Midlands, CV5 7LE

      IIF 23
  • Henson, Paul
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Granville Close, Havant, Hants, PO9 2TR

      IIF 24
    • icon of address 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, PO6 3TH, United Kingdom

      IIF 25
  • Henson, Paul Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address 47 Nightingale Lane, Coventry, West Midlands, CV5 6AY

      IIF 26
  • Henson, Paul
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit1, Cluster Ind Est, Rodney Rd, Portsmouth, PO4 8ST, United Kingdom

      IIF 27
  • Henson, Paul

    Registered addresses and corresponding companies
    • icon of address 5 Granville Close, Havant, Hants, PO9 2TR

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 16 Sketchley Road, Burbage, Hinckley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,133 GBP2024-03-31
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address 1 Clarence Court, Clarence Road, Fleet, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 3
    NETHANA LIMITED - 1982-07-02
    icon of address 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    262 GBP2025-01-31
    Officer
    icon of calendar 2007-07-31 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 28 Delaware Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,031 GBP2023-03-31
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 5 Granville Close, Havant, Hants
    Active Corporate (1 parent)
    Equity (Company account)
    -12,434 GBP2024-12-31
    Officer
    icon of calendar 2009-12-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address 52 Leicester Street, Bulkington, Bedworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,646 GBP2024-06-30
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 52 Leicester Street, Bulkington, Bedworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    icon of address 52 Leicester Street, Bulkington, Bedworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    66 GBP2023-12-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address 52 Leicester Street, Bulkington, Bedworth, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    262 GBP2024-04-30
    Officer
    icon of calendar 2005-05-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 5 Granville Close, Havant, Hants
    Active Corporate (1 parent)
    Equity (Company account)
    66,913 GBP2024-10-31
    Officer
    icon of calendar 1995-11-10 ~ now
    IIF 24 - Director → ME
    icon of calendar 1995-11-10 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 11
    TILESTART LIMITED - 1991-01-25
    icon of address 91 Soho Hill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -388,427 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 16 Sketchley Road, Burbage, Hinckley, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,825 GBP2025-03-25
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    WEBEYE SOLUTIONS LTD - 2016-04-26
    icon of address 52 Leicester Street, Bulkington, Bedworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    115 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    THE JESSOP GROUP LIMITED - 2013-03-25
    JESSOP OF LEICESTER LIMITED - 1995-03-01
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-10-11 ~ 2007-07-02
    IIF 15 - Director → ME
  • 2
    TILESTART LIMITED - 1991-01-25
    icon of address 91 Soho Hill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -388,427 GBP2024-01-31
    Officer
    icon of calendar ~ 1996-01-11
    IIF 23 - Director → ME
  • 3
    icon of address Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-14 ~ 2006-06-23
    IIF 17 - Director → ME
    icon of calendar 2000-10-13 ~ 2002-12-13
    IIF 26 - Secretary → ME
  • 4
    WEBEYE SOLUTIONS LTD - 2016-04-26
    icon of address 52 Leicester Street, Bulkington, Bedworth, Warwickshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    115 GBP2022-03-31
    Officer
    icon of calendar 2015-08-03 ~ 2016-04-01
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.